London
EC2N 1ER
Director Name | Mr Robert John Murray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Secretary Name | Mr Robert John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | David Richard Bull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Ehsan Mani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Queens Grove London NW8 6HH |
Director Name | Mr Richard John Hart Ratcliff |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 September 2001) |
Role | Consumer Credit Salesman |
Correspondence Address | 24 Turnpike Hill Hythe Kent CT21 4SE |
Director Name | Mr Reginald Ernest Thomas Shepherd |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2000) |
Role | Retired Banker |
Correspondence Address | Woodcroft 12 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RL |
Director Name | Graham David Stebbens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 October 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 129 Washington Road Maldon Essex CM9 6AR |
Secretary Name | Mr John Charles Beames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 4 The Crossway Mottingham London SE9 4JJ |
Director Name | Mr John Charles Beames |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 The Crossway Mottingham London SE9 4JJ |
Secretary Name | Mr Huw Elis Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Arbutus Drive Coombe Dingle Bristol Avon BS9 2PW |
Director Name | Charles Roger Tidyman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2000) |
Role | Banker |
Correspondence Address | 103 Monkhams Avenue Woodford Green Essex IG8 0ER |
Secretary Name | Mr Neville George O Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 34 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Mr Neville George O Connor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 34 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Paul Massey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Two Oaks Eversley Road Yateley Hampshire GU46 7RH |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Mr Zane Robert Kerse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Website | www.pcfg.co.uk |
---|---|
Telephone | 020 72222426 |
Telephone region | London |
Registered Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £428,000 |
Gross Profit | £99,000 |
Net Worth | £957,000 |
Cash | £121,000 |
Current Liabilities | £131,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 December 2011 | Delivered on: 29 December 2011 Persons entitled: Bank of London and the Middle East PLC Classification: Debenture Secured details: All monies due or to become due from a relevant party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 March 2005 | Delivered on: 20 April 2005 Satisfied on: 18 October 2011 Persons entitled: Barclays Bank PLC Classification: Amendment and restatement agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 18 October 2011 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 1995 | Delivered on: 25 November 1995 Satisfied on: 12 February 2003 Persons entitled: Riggs Ap Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to each and every book debt of the company. See the mortgage charge document for full details. Fully Satisfied |
25 May 1995 | Delivered on: 9 June 1995 Satisfied on: 12 February 2003 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest in & to the unassigned debts relating to the equipment the subject of any agreement. See the mortgage charge document for full details. Fully Satisfied |
10 June 1994 | Delivered on: 15 June 1994 Satisfied on: 18 November 2000 Persons entitled: Forthright Finance Limited Classification: Supplemental charge Secured details: The monies secured by the principal mortgage and other monies due under the terms of the charge. Particulars: All the rights and interest of the company under the agreements monies payable under the agreement goods comprised in the agreement. See the mortgage charge document for full details. Fully Satisfied |
4 February 1994 | Delivered on: 14 February 1994 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements. See the mortgage charge document for full details. Fully Satisfied |
4 October 1993 | Delivered on: 6 October 1993 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee under the instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements. See the mortgage charge document for full details. Fully Satisfied |
24 September 1993 | Delivered on: 30 September 1993 Satisfied on: 18 November 2000 Persons entitled: Forthright Finance Limited Classification: Schedule of deposited agreements within master agreements and mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever further securing the monies secured by the principal mortgage and other monies due under the terms of the charge. Particulars: All right and interest under the agreements all monies under the agreements the goods comprised in the agreements the benefit of all guarantees.indemnities,negotiable instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
25 August 1993 | Delivered on: 1 September 1993 Satisfied on: 18 November 2000 Persons entitled: Forthright Finance Limited Classification: Schedule of deposited agreements Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated the 5/08/93 and other monies due under the terms of the charge. Particulars: In respect of the agreements set out in the schedule to form 395 all the rights and interest of the company therein the monies payablethereunder the goods comprised therein the benfit of all guarantees and the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
3 June 1993 | Delivered on: 9 June 1993 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit or hiring agreements. See the mortgage charge document for full details. Fully Satisfied |
17 May 1993 | Delivered on: 25 May 1993 Satisfied on: 18 November 2000 Persons entitled: Forthright Finance Limited Classification: Schedule of deposited agreements Secured details: For further securing the monies secured by the principal mortgage dated 5 august 1992 and other monies due from the company to the chargee under the terms of the charge. Particulars: In respect of the agreements set out in the schedule a)all the rights and interest of the company under the agreements;b)all monies;c)the goods;d)the benefit of all guarantees;e)the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
7 January 1993 | Delivered on: 13 January 1993 Satisfied on: 18 November 2000 Persons entitled: Chartered Trust PLC Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company under the agreements (see form 395 for full details). Fully Satisfied |
28 August 1992 | Delivered on: 12 September 1992 Satisfied on: 18 November 2000 Persons entitled: Ulc Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: (I) all the rights and interest of the company in the accepted agreement (ii) all monies payable under the accepted agreement (iii) the goods comprised in the accepted agreement (iv) the benefit of any security taken by the company in connection with the accepted agreement (v) the benefit of all insurances effected by the company pursuant to the accepted agreements. Fully Satisfied |
5 August 1992 | Delivered on: 6 August 1992 Satisfied on: 18 November 2000 Persons entitled: Forthright Finance Limited Classification: Master agreement and mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: (A) all the rights and interest of the company under the agreements (b)all monies payable thereunder (c)the goods comprised therein (d)the benefit of all guarantees (e)the benefit of all insurances. Fully Satisfied |
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit & hiring agreements. Particulars: All rights & interest of the co. Under instalment credit & hiring agreements....see form 395 for full details. Fully Satisfied |
30 April 1992 | Delivered on: 1 May 1992 Satisfied on: 18 November 2000 Persons entitled: Royscot Trust PLC Classification: Replacement assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a master block mortgage agreement dated 17TH november 1989. Particulars: By way of legal assignment all right title and interest in the finance agreements and specific contracts (if any) described in the attached schedule. By way of first fixed charge the goods. (See 395 and schedule attached for full details). Fully Satisfied |
14 February 1992 | Delivered on: 19 February 1992 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument created pursuant to agreement dated 14TH december 1990 Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements between the company and customers of the company and deposited with the chargee.please see M30C for full details. Fully Satisfied |
13 September 1991 | Delivered on: 18 September 1991 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements (see form 395 for full details). Fully Satisfied |
30 July 1991 | Delivered on: 31 July 1991 Satisfied on: 4 April 2003 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all the company's right title and interest in and to the receivables purchased by hitachi credit (U.K.) PLC under a block discounting agreement (see form 395 for full details). Fully Satisfied |
24 April 1991 | Delivered on: 9 May 1991 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument created pursuant to an agreement d/d 14/12/90 Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements (see form 395 for full details). Fully Satisfied |
14 April 1991 | Delivered on: 19 April 1991 Satisfied on: 12 February 2003 Persons entitled: Yorkshire Bank Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agency agreement made on 20/12/90 and this charge. Particulars: First- the commission retention account referred to in the agency agreement second- all book debts and other monies for the time being owned by yorkshire bank finance limited to the company (see form 395 for full details). Fully Satisfied |
15 April 1991 | Delivered on: 17 April 1991 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument created pursuant to an agreement dated 14/12/90 Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements (please see form 395 for full details). Fully Satisfied |
19 March 1991 | Delivered on: 21 March 1991 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements deposited by the company with the chargee and together with other charges of the chargee pursuant to an agreement. Particulars: All the rights and interest of the company under instalment credit and hiring agreements together with all moneys now or hereafter the goods comprised with the agreements and the benefit of all insurances and securities in connection with the agreements. Fully Satisfied |
30 May 1991 | Delivered on: 17 June 1991 Satisfied on: 18 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited. Classification: Charge without written instrument created pursuant to an agreement d/d 14/12/90 Secured details: All monies due or to become due from the company to the chargee in respect of instalment credit and hiring agreements. Particulars: All the rights and interest of the company under instalment credit and hiring agreements (please see form 395 for full details). Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | Satisfaction of charge 42 in full (1 page) |
13 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (24 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (24 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (35 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (35 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 42 (12 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 42 (12 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
5 October 2011 | Company name changed united motor finance LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed united motor finance LIMITED\certificate issued on 05/10/11
|
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (13 pages) |
5 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (13 pages) |
5 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
22 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New secretary appointed;new director appointed (3 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: 1 great cumberland place london W1H7AL (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (3 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: 1 great cumberland place london W1H7AL (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members
|
9 June 2000 | Return made up to 31/05/00; full list of members
|
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
7 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
7 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
16 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 November 1995 | Particulars of mortgage/charge (6 pages) |
25 November 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
8 January 1995 | Resolutions
|
8 January 1995 | Resolutions
|
29 September 1993 | Resolutions
|
29 September 1993 | Resolutions
|
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
16 February 1987 | Company name changed bellvine LIMITED\certificate issued on 16/02/87 (2 pages) |
16 February 1987 | Company name changed bellvine LIMITED\certificate issued on 16/02/87 (2 pages) |
26 August 1986 | Certificate of Incorporation (1 page) |
26 August 1986 | Certificate of Incorporation (1 page) |